PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
|
accounts |
Free Download
(90 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 19th, September 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2023/07/04.
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/07/04 - the day director's appointment was terminated
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/02/07 director's details were changed
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, September 2022
|
accounts |
Free Download
(91 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 15th, September 2022
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2022/04/29
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/04/29 - the day secretary's appointment was terminated
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/29.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 5th, October 2021
|
accounts |
Free Download
(12 pages)
|
TM02 |
2021/08/11 - the day secretary's appointment was terminated
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/08/11
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 21st, May 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, May 2021
|
accounts |
Free Download
(82 pages)
|
AD01 |
Address change date: 2021/04/30. New Address: Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT. Previous address: Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull United Kingdom
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/30
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
TM02 |
2020/08/14 - the day secretary's appointment was terminated
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/08/14
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/17 - the day director's appointment was terminated
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/17.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/12/31 - the day secretary's appointment was terminated
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/01/01
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 17th, December 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/01/12.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/16. New Address: Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull. Previous address: Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/12.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/12 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/01/12 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/01/12 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/15. New Address: Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA. Previous address: Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/12.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/01/12
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/12 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/01/12 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/01/12 - the day secretary's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 1st, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/11/17 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, June 2015
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, May 2015
|
resolution |
Free Download
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/01/22
filed on: 18th, March 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/02/05
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2015
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2015/01/22
filed on: 31st, January 2015
|
capital |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2014
|
incorporation |
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|